- Company Overview for HUGHES GEOTHERMAL LIMITED (06723345)
- Filing history for HUGHES GEOTHERMAL LIMITED (06723345)
- People for HUGHES GEOTHERMAL LIMITED (06723345)
- More for HUGHES GEOTHERMAL LIMITED (06723345)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
30 Apr 2014 | AD01 | Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor, 82 King Street Manchester M2 4WQ on 30 April 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Mr Philip Martin Greswold Hughes on 22 October 2009 | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Jayne Hughes on 22 October 2009 | |
14 Oct 2008 | NEWINC | Incorporation |